Company NameWestbury Garden Rooms Limited
Company StatusActive
Company Number02261651
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Previous NameWestbury Conservatories Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Joseph Hey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthams
The Broadway
Dunmow
CM6 3BQ
Director NameMr James Andrew Garrett Upton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilcoran Cottage 7 Colneford Hill
White Colne
Colchester
CO6 2PJ
Secretary NameMs Julie Potts
StatusCurrent
Appointed12 February 2015(26 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address46-52 Cutlers Road South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
Director NameMrs Julie Anne Potts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameDavid Sims
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMr Andrew John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressThatched Cottage
Bury Green
Little Hadham
Herts
SG11 2ET
Director NameMr Carl Russell Radley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2001)
RoleMarketing Consultant
Correspondence Address20 Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Secretary NameMr Andrew John Gibbs
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressThatched Cottage
Bury Green
Little Hadham
Herts
SG11 2ET
Secretary NameIan Richard Harrington
NationalityBritish
StatusResigned
Appointed13 May 2001(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2010)
RoleArchitect
Correspondence AddressTruro House 2 Burrows Road
Earls Colne
Essex
CO6 2RZ
Director NameMr John Derek Mumford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook View Plains Road
Little Totham
Maldon
Essex
CM9 8JF
Director NameAndrew Butler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 October 2019)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers`
Essex
CM3 5XJ
Director NameMiss Sally Louise Haynes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMiss Anna Elisabeth Harvey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(32 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 September 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ

Contact

Websiteconservatoriesbywestbury.com
Email address[email protected]
Telephone01245 326500
Telephone regionChelmsford

Location

Registered Address46-52 Cutlers Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Westhey Limited
90.00%
Ordinary A
27.8k at £1John Mumford
10.00%
Ordinary B

Financials

Year2014
Net Worth£880,266
Current Liabilities£834,755

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

17 July 2015Delivered on: 29 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 October 2011Delivered on: 29 October 2011
Satisfied on: 4 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 September 2011Delivered on: 10 September 2011
Satisfied on: 4 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46-52 cutlers road south woodham ferrers essex t/no EX638573 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
19 January 2011Delivered on: 3 February 2011
Satisfied on: 14 November 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 January 2004Delivered on: 11 February 2004
Satisfied on: 8 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1989Delivered on: 24 October 1989
Satisfied on: 8 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 June 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
20 January 2023Termination of appointment of Sally Louise Haynes as a director on 31 December 2022 (1 page)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
9 March 2022Appointment of David Sims as a director on 1 March 2022 (2 pages)
6 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
5 September 2021Termination of appointment of Anna Elisabeth Harvey as a director on 1 September 2021 (1 page)
8 June 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
17 December 2020Appointment of Ms Anna Harvey as a director on 1 December 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Andrew Butler as a director on 25 October 2019 (1 page)
18 September 2019Appointment of Mrs Julie Anne Potts as a director on 1 September 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
17 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
17 January 2019Appointment of Miss Sally Louise Haynes as a director on 20 July 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
22 February 2018Notification of Westhey Limited as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Cessation of Jonathan Joseph Hey as a person with significant control on 22 February 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 October 2017Appointment of Andrew Butler as a director on 1 October 2017 (3 pages)
26 October 2017Appointment of Andrew Butler as a director on 1 October 2017 (3 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
25 May 2017Director's details changed for Mr James Andrew Garrett Upton on 18 May 2017 (2 pages)
25 May 2017Director's details changed for Mr James Andrew Garrett Upton on 18 May 2017 (2 pages)
7 February 2017Termination of appointment of John Derek Mumford as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of John Derek Mumford as a director on 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 277,778
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 277,778
(7 pages)
4 September 2015Satisfaction of charge 4 in full (4 pages)
4 September 2015Satisfaction of charge 4 in full (4 pages)
4 September 2015Satisfaction of charge 5 in full (4 pages)
4 September 2015Satisfaction of charge 5 in full (4 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
29 July 2015Registration of charge 022616510006, created on 17 July 2015 (18 pages)
29 July 2015Registration of charge 022616510006, created on 17 July 2015 (18 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 277,778
(5 pages)
12 February 2015Appointment of Mr James Andrew Garrett Upton as a director on 22 January 2015 (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 277,778
(5 pages)
12 February 2015Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr James Andrew Garrett Upton as a director on 22 January 2015 (2 pages)
12 February 2015Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages)
14 November 2014Satisfaction of charge 3 in full (4 pages)
14 November 2014Satisfaction of charge 3 in full (4 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
16 June 2014Appointment of Mr John Derek Mumford as a director (3 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 300,000
(4 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 300,000
(4 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 300,000
(4 pages)
16 June 2014Appointment of Mr John Derek Mumford as a director (3 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
18 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 27 October 2011 (1 page)
14 October 2011Company name changed westbury conservatories LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(2 pages)
14 October 2011Change of name notice (2 pages)
14 October 2011Change of name notice (2 pages)
14 October 2011Company name changed westbury conservatories LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(2 pages)
13 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 250,000
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 250,000
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 250,000
(4 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2010Termination of appointment of Ian Harrington as a secretary (1 page)
29 December 2010Termination of appointment of Ian Harrington as a secretary (1 page)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
29 January 2010Director's details changed for Jonathan Joseph Hey on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Jonathan Joseph Hey on 31 December 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 May 2007Return made up to 31/12/06; full list of members (2 pages)
14 May 2007Return made up to 31/12/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 September 2004Accounts for a small company made up to 29 February 2004 (8 pages)
16 September 2004Accounts for a small company made up to 29 February 2004 (8 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
10 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
10 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
29 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Director resigned (1 page)
24 July 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
24 July 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
12 March 2001Return made up to 31/12/00; full list of members (7 pages)
12 March 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 November 1989Secretary resigned;new secretary appointed (4 pages)
1 November 1989Secretary resigned;new secretary appointed (4 pages)
4 April 1989Company name changed westberyhouse construction limit ed\certificate issued on 04/04/89 (2 pages)
4 April 1989Company name changed westberyhouse construction limit ed\certificate issued on 04/04/89 (2 pages)
24 May 1988Incorporation (16 pages)
24 May 1988Incorporation (16 pages)